About

Registered Number: 06319149
Date of Incorporation: 20/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Second Floor, 150-151 Fleet Street, London, EC4A 2DQ,

 

Brayburne Property Management Ltd was founded on 20 July 2007, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as York, Adam, Carroll, Dylan Leonard. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK, Adam 20 July 2007 - 1
CARROLL, Dylan Leonard 20 July 2007 29 January 2016 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 18 March 2020
AD01 - Change of registered office address 05 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 18 April 2017
CH01 - Change of particulars for director 17 August 2016
CS01 - N/A 17 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 16 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.